Name: | EarthCon Site Services, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Withdrawn |
Effective Date: | 04 Oct 2006 (18 years ago) |
Business ID: | 900055 |
State of Incorporation: | NEVADA |
Principal Office Address: | 1880 West Oak Pkwy, Bldg 100, Ste 106Marietta, GA 30062 |
Historical names: |
Premo Group, Inc |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS INC | Agent | 645 Lakeland East Dr., Ste. 101, Flowood, MS 39232 |
Name | Role | Address |
---|---|---|
Severn, Shawn R.T. | Director | 11171 Carlin Farms Street, Las Vegas, NV 89179 |
Scott, Earl H | Director | 1880 West Oak Pkwy, Bldg 100, Ste 106, Marietta, GA 30062 |
Name | Role | Address |
---|---|---|
Tammy Martin | Secretary | 1880 W Oak Pkwy Bldg 100, Marietta, GA 30062-2272 |
Name | Role | Address |
---|---|---|
Timothy O. Goist | President | 1880 W. Oak Pkwy Bld 100 Ste 106, Marietta, GA 30062 |
Name | Role | Address |
---|---|---|
Phyllis Hensley | Treasurer | 1880 W. Oak Pkwy Bld 100 Ste 106, Marietta, GA 30062 |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 2014-10-29 | Withdrawal For EarthCon Site Services, Inc. |
Annual Report | Filed | 2014-02-25 | Annual Report |
Annual Report | Filed | 2013-03-25 | Annual Report |
Amendment Form | Filed | 2013-02-22 | Amendment |
Annual Report | Filed | 2012-03-19 | Annual Report |
Amendment Form | Filed | 2011-06-29 | Amendment |
Annual Report | Filed | 2011-04-11 | Annual Report |
Amendment Form | Filed | 2010-09-30 | Amendment |
Annual Report | Filed | 2010-09-15 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2010-09-12 | Notice to Dissolve/Revoke |
Date of last update: 12 Feb 2025
Sources: Mississippi Secretary of State